SPENCE & SAWYER PROPERTIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-05-13

View Document

07/05/257 May 2025 Liquidators' statement of receipts and payments to 2024-12-22

View Document

08/01/248 January 2024 Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to 8 High Street Brentwood Essex CM14 4AB on 2024-01-08

View Document

05/01/245 January 2024 Declaration of solvency

View Document

05/01/245 January 2024 Appointment of a voluntary liquidator

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

18/07/2318 July 2023 Notification of Andrew Sawyer as a person with significant control on 2022-12-23

View Document

17/07/2317 July 2023 Notification of Helen Lucy Sawyer as a person with significant control on 2022-12-23

View Document

17/07/2317 July 2023 Cessation of Lucianne Sawyer as a person with significant control on 2022-12-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

13/07/2113 July 2021 Termination of appointment of Lucianne Meacher as a secretary on 2021-03-03

View Document

13/07/2113 July 2021 Termination of appointment of Lucianne Meacher as a director on 2021-03-03

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEITH SPENCE / 21/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/09/103 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/09/091 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIANNE SAWYER / 24/06/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED HELEN LUCY SAWYER

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 34 KINGSCLIFFE GARDENS LONDON SW19 6NR

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0114 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 21/07/01; NO CHANGE OF MEMBERS

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information